Bothwell
G71 8QR
Scotland
Director Name | Mr Christopher O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
Registered Address | Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
2 April 2015 | Delivered on: 13 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flats 70,74,72,76 & 80 cadzow bridge square, hamilton LAN219034. Outstanding |
---|---|
16 March 2015 | Delivered on: 23 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
23 October 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 June 2019 | Notification of Simply Investment Real Estate Ltd as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Resolutions
|
20 June 2019 | Cessation of Gary Thomas Patrick Sharp as a person with significant control on 7 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 June 2019 | Cessation of Christopher O'brien as a person with significant control on 7 June 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 82 West Nile Street Glasgow G1 2QH to Pavilion 6 the Approach 321 Springhill Parkway Baillieston Glasgow G69 6GA on 25 March 2019 (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Christopher O'brien as a person with significant control on 6 April 2017 (2 pages) |
12 September 2017 | Notification of Christopher O'brien as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Gary Thomas Patrick Sharp as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Gary Thomas Patrick Sharp as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Christopher O'brien as a person with significant control on 6 April 2017 (2 pages) |
12 September 2017 | Notification of Gary Thomas Patrick Sharp as a person with significant control on 12 September 2017 (2 pages) |
23 August 2017 | Appointment of Mr Christopher O'brien as a director on 6 April 2017 (2 pages) |
23 August 2017 | Appointment of Mr Christopher O'brien as a director on 6 April 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 30 September 2015 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 April 2015 | Registration of charge SC4796020002, created on 2 April 2015 (7 pages) |
13 April 2015 | Registration of charge SC4796020002, created on 2 April 2015 (7 pages) |
13 April 2015 | Registration of charge SC4796020002, created on 2 April 2015 (7 pages) |
23 March 2015 | Registration of charge SC4796020001, created on 16 March 2015 (5 pages) |
23 March 2015 | Registration of charge SC4796020001, created on 16 March 2015 (5 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|